Background WavePink WaveYellow Wave

HEALTHHARMONIE LIMITED (04724733)

HEALTHHARMONIE LIMITED (04724733) is an active UK company. incorporated on 7 April 2003. with registered office in Birmingham. The company operates in the Human Health and Social Work Activities sector, engaged in general medical practice activities. HEALTHHARMONIE LIMITED has been registered for 22 years. Current directors include FLANAGAN, Timothy John, OSWELL WHEELER, Beatrix Harriet, ZARMAKOUPIS, Antonios.

Company Number
04724733
Status
active
Type
ltd
Incorporated
7 April 2003
Age
22 years
Address
26 Highfield Road, Birmingham, B15 3DP
Industry Sector
Human Health and Social Work Activities
Business Activity
General medical practice activities
Directors
FLANAGAN, Timothy John, OSWELL WHEELER, Beatrix Harriet, ZARMAKOUPIS, Antonios
SIC Codes
86210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HEALTHHARMONIE LIMITED

HEALTHHARMONIE LIMITED is an active company incorporated on 7 April 2003 with the registered office located in Birmingham. The company operates in the Human Health and Social Work Activities sector, specifically engaged in general medical practice activities. HEALTHHARMONIE LIMITED was registered 22 years ago.(SIC: 86210)

Status

active

Active since 22 years ago

Company No

04724733

LTD Company

Age

22 Years

Incorporated 7 April 2003

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 17 June 2025 (9 months ago)
Period: 1 April 2024 - 30 September 2024(7 months)
Type: Full Accounts

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 7 April 2025 (11 months ago)
Submitted on 30 April 2025 (11 months ago)

Next Due

Due by 21 April 2026
For period ending 7 April 2026
Contact
Address

26 Highfield Road Edgbaston Birmingham, B15 3DP,

Previous Addresses

Harborne Court Suite B 67-69 Harborne Road Edgbaston Birmingham B15 3BU
From: 20 May 2013To: 4 March 2024
8 George Road, Edgbaston Birmingham West Midlands B15 1NP
From: 7 April 2003To: 20 May 2013
Timeline

24 key events • 2003 - 2025

Funding Officers Ownership
Company Founded
Apr 03
Capital Update
Nov 14
Director Joined
Oct 18
Funding Round
Jan 22
Capital Reduction
Jul 23
Capital Reduction
Jul 23
Share Buyback
Jul 23
Loan Cleared
Nov 23
Funding Round
Feb 24
Owner Exit
Feb 24
Owner Exit
Feb 24
Director Joined
Feb 24
Director Joined
Feb 24
Director Joined
Feb 24
Director Left
Feb 24
Director Left
Feb 24
Director Left
Feb 24
Director Left
Mar 24
Director Left
Apr 24
Director Left
Jun 24
Director Joined
Jun 24
Loan Secured
Mar 25
Director Joined
Sept 25
Loan Secured
Dec 25
6
Funding
12
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

21

3 Active
18 Resigned

FLANAGAN, Timothy John

Active
Mere Green Road, Sutton ColdfieldB75 5BL
Born April 1968
Director
Appointed 19 Feb 2024

OSWELL WHEELER, Beatrix Harriet

Active
Highfield Road, BirminghamB15 3DP
Born November 1987
Director
Appointed 12 Sept 2025

ZARMAKOUPIS, Antonios

Active
Mere Green Road, Sutton ColdfieldB75 5BL
Born April 1977
Director
Appointed 31 May 2024

ATTLEY, Steven David

Resigned
41 Marlbrook Lane, BromsgroveB60 1HP
Secretary
Appointed 07 Apr 2003
Resigned 16 Jul 2003

COLEY, Kathryn Mary

Resigned
7 Marshbrook Close, BirminghamB24 0NT
Secretary
Appointed 27 Mar 2006
Resigned 24 Apr 2007

CORRIDAN, Mary Colmana

Resigned
The Oaks, SolihullB93 9LP
Secretary
Appointed 24 Apr 2007
Resigned 19 Feb 2024

FARROW, Richard Paul

Resigned
20 Berkley Court, BirminghamB1 2LF
Secretary
Appointed 04 Aug 2003
Resigned 07 Apr 2004

LUCKETT, Nigel Frederick

Resigned
108 White Hill, StourbridgeDY7 6AU
Secretary
Appointed 07 Apr 2004
Resigned 27 Mar 2006

NOMINEE COMPANY SECRETARIES LIMITED

Resigned
Unit 30 The Old Woodyard, HagleyDY9 9LQ
Corporate secretary
Appointed 07 Apr 2003
Resigned 07 Apr 2003

ATTLEY, Steven David

Resigned
41 Marlbrook Lane, BromsgroveB60 1HP
Born April 1966
Director
Appointed 07 Apr 2003
Resigned 16 Jul 2003

CARNEY, Christopher John

Resigned
Grosvenor Place, LondonSW1X 7HH
Born January 1984
Director
Appointed 19 Feb 2024
Resigned 07 Mar 2024

CORRIDAN, Mary Colmana

Resigned
The Oaks, SolihullB93 9LP
Born May 1960
Director
Appointed 15 Dec 2004
Resigned 19 Feb 2024

CROWE, Paul Matthew, Dr

Resigned
19, St. James Place, BirminghamB15 1PQ
Born April 1965
Director
Appointed 27 Mar 2006
Resigned 19 Feb 2024

FRITH, Alexander William

Resigned
Grosvenor Place, LondonSW1X 7HH
Born October 1979
Director
Appointed 19 Feb 2024
Resigned 31 May 2024

JACKMAN, Andrew

Resigned
Highfield Road, BirminghamB15 3DP
Born February 1978
Director
Appointed 01 Oct 2018
Resigned 31 Mar 2024

JORDAN, Joseph Allan

Resigned
20 Church Road, BirminghamB15 3TA
Born September 1937
Director
Appointed 07 Apr 2003
Resigned 19 Feb 2024

LUCKETT, Nigel Frederick

Resigned
108 White Hill, StourbridgeDY7 6AU
Born August 1942
Director
Appointed 07 Apr 2004
Resigned 14 Nov 2005

SIEW, Elaine Ee Leng

Resigned
71 Wheeleys Road, BirminghamB15 2LN
Born August 1967
Director
Appointed 27 Mar 2006
Resigned 15 May 2006

TAYLOR, Anne Elizabeth

Resigned
Cedar House, WarwickCV35 0HB
Born March 1959
Director
Appointed 07 Apr 2003
Resigned 24 Apr 2007

TAYLOR, Maxwell Edwin

Resigned
44 Lady Byron Lane, SolihullB93 9AY
Born May 1929
Director
Appointed 15 Dec 2004
Resigned 24 Apr 2007

NOMINEE COMPANY DIRECTORS LIMITED

Resigned
Unit 30 The Old Woodyard, HagleyDY9 9LQ
Corporate director
Appointed 07 Apr 2003
Resigned 07 Apr 2003

Persons with significant control

3

1 Active
2 Ceased
Grosvenor Place, LondonSW1X 7HH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Feb 2024

Ms Anne Taylor

Ceased
Suite B, EdgbastonB15 3BU
Born March 1959

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 19 Feb 2024

Mrs Mary Corridan

Ceased
Suite B, EdgbastonB15 3BU
Born May 1960

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 19 Feb 2024
Fundings
Financials
Latest Activities

Filing History

148

Mortgage Create With Deed With Charge Number Charge Creation Date
30 December 2025
MR01Registration of a Charge
Change Person Director Company With Change Date
10 November 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
12 September 2025
AP01Appointment of Director
Accounts With Accounts Type Full
17 June 2025
AAAnnual Accounts
Change To A Person With Significant Control
30 April 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
30 April 2025
CS01Confirmation Statement
Resolution
18 March 2025
RESOLUTIONSResolutions
Memorandum Articles
18 March 2025
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
14 March 2025
MR01Registration of a Charge
Accounts With Accounts Type Full
4 November 2024
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
22 July 2024
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
7 June 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
7 June 2024
AP01Appointment of Director
Confirmation Statement With Updates
22 April 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 April 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
12 March 2024
TM01Termination of Director
Resolution
4 March 2024
RESOLUTIONSResolutions
Memorandum Articles
4 March 2024
MAMA
Change Registered Office Address Company With Date Old Address New Address
4 March 2024
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
28 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
28 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 February 2024
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
28 February 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
28 February 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
28 February 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
28 February 2024
TM01Termination of Director
Notification Of A Person With Significant Control
28 February 2024
PSC02Notification of Relevant Legal Entity PSC
Capital Allotment Shares
19 February 2024
SH01Allotment of Shares
Mortgage Satisfy Charge Full
27 November 2023
MR04Satisfaction of Charge
Resolution
21 July 2023
RESOLUTIONSResolutions
Capital Cancellation Shares
19 July 2023
SH06Cancellation of Shares
Capital Cancellation Shares
19 July 2023
SH06Cancellation of Shares
Capital Return Purchase Own Shares
19 July 2023
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Full
6 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
20 September 2022
CH01Change of Director Details
Accounts With Accounts Type Small
1 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
7 April 2022
CS01Confirmation Statement
Capital Allotment Shares
21 January 2022
SH01Allotment of Shares
Resolution
8 January 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Small
13 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
21 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
20 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
21 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
12 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 November 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 October 2018
AP01Appointment of Director
Confirmation Statement With No Updates
17 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 April 2017
CS01Confirmation Statement
Resolution
31 December 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
19 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
15 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 April 2015
AR01AR01
Move Registers To Registered Office Company With New Address
22 April 2015
AD04Change of Accounting Records Location
Capital Statement Capital Company With Date Currency Figure
12 November 2014
SH19Statement of Capital
Legacy
28 October 2014
SH20SH20
Legacy
28 October 2014
CAP-SSCAP-SS
Resolution
28 October 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
24 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 May 2014
AR01AR01
Change Sail Address Company With Old Address
2 May 2014
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Full
30 July 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
20 May 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
16 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
9 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
9 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 May 2010
AR01AR01
Move Registers To Sail Company
5 May 2010
AD03Change of Location of Company Records
Change Person Director Company With Change Date
4 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 May 2010
CH01Change of Director Details
Change Sail Address Company
4 May 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
2 January 2010
AAAnnual Accounts
Legacy
28 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
11 November 2008
AAAnnual Accounts
Legacy
22 April 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
10 January 2008
AAAnnual Accounts
Legacy
23 May 2007
363aAnnual Return
Legacy
24 April 2007
288aAppointment of Director or Secretary
Legacy
24 April 2007
288bResignation of Director or Secretary
Legacy
24 April 2007
288bResignation of Director or Secretary
Legacy
24 April 2007
288bResignation of Director or Secretary
Resolution
4 December 2006
RESOLUTIONSResolutions
Resolution
4 December 2006
RESOLUTIONSResolutions
Accounts Amended With Made Up Date
30 November 2006
AAMDAAMD
Legacy
18 October 2006
88(2)R88(2)R
Accounts With Accounts Type Total Exemption Full
26 July 2006
AAAnnual Accounts
Legacy
16 May 2006
288bResignation of Director or Secretary
Legacy
19 April 2006
363aAnnual Return
Legacy
12 April 2006
288aAppointment of Director or Secretary
Legacy
12 April 2006
288aAppointment of Director or Secretary
Legacy
12 April 2006
88(2)R88(2)R
Legacy
12 April 2006
288aAppointment of Director or Secretary
Legacy
5 April 2006
288bResignation of Director or Secretary
Legacy
3 January 2006
88(2)R88(2)R
Resolution
3 January 2006
RESOLUTIONSResolutions
Resolution
3 January 2006
RESOLUTIONSResolutions
Resolution
3 January 2006
RESOLUTIONSResolutions
Resolution
3 January 2006
RESOLUTIONSResolutions
Resolution
3 January 2006
RESOLUTIONSResolutions
Legacy
3 January 2006
123Notice of Increase in Nominal Capital
Legacy
12 December 2005
288bResignation of Director or Secretary
Memorandum Articles
27 September 2005
MEM/ARTSMEM/ARTS
Resolution
27 September 2005
RESOLUTIONSResolutions
Resolution
27 September 2005
RESOLUTIONSResolutions
Resolution
27 September 2005
RESOLUTIONSResolutions
Resolution
27 September 2005
RESOLUTIONSResolutions
Legacy
14 September 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Full
14 September 2005
AAAnnual Accounts
Legacy
25 August 2005
88(2)R88(2)R
Legacy
18 April 2005
363sAnnual Return (shuttle)
Legacy
12 April 2005
288aAppointment of Director or Secretary
Legacy
29 March 2005
288aAppointment of Director or Secretary
Legacy
3 March 2005
353353
Legacy
21 February 2005
88(2)R88(2)R
Legacy
21 January 2005
287Change of Registered Office
Legacy
14 October 2004
88(2)R88(2)R
Legacy
7 September 2004
287Change of Registered Office
Legacy
10 August 2004
88(3)88(3)
Legacy
10 August 2004
88(2)R88(2)R
Legacy
10 August 2004
88(2)R88(2)R
Legacy
10 August 2004
88(3)88(3)
Legacy
10 August 2004
88(2)R88(2)R
Legacy
10 August 2004
122122
Legacy
10 August 2004
123Notice of Increase in Nominal Capital
Resolution
10 August 2004
RESOLUTIONSResolutions
Resolution
10 August 2004
RESOLUTIONSResolutions
Resolution
10 August 2004
RESOLUTIONSResolutions
Resolution
10 August 2004
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
1 July 2004
AAAnnual Accounts
Legacy
30 April 2004
363sAnnual Return (shuttle)
Legacy
30 April 2004
288aAppointment of Director or Secretary
Legacy
23 February 2004
225Change of Accounting Reference Date
Legacy
29 August 2003
288aAppointment of Director or Secretary
Legacy
12 August 2003
288bResignation of Director or Secretary
Legacy
10 May 2003
288aAppointment of Director or Secretary
Legacy
7 May 2003
288aAppointment of Director or Secretary
Legacy
7 May 2003
288aAppointment of Director or Secretary
Legacy
17 April 2003
288bResignation of Director or Secretary
Legacy
17 April 2003
288bResignation of Director or Secretary
Incorporation Company
7 April 2003
NEWINCIncorporation